GLOBE TOWN FLATS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E2 0JF

Company number 02500375
Status Active
Incorporation Date 9 May 1990
Company Type Private Limited Company
Address 52 BURNHAM STREET, LONDON, E2 0JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 24 ; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of GLOBE TOWN FLATS MANAGEMENT COMPANY LIMITED are www.globetownflatsmanagementcompany.co.uk, and www.globe-town-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Town Flats Management Company Limited is a Private Limited Company. The company registration number is 02500375. Globe Town Flats Management Company Limited has been working since 09 May 1990. The present status of the company is Active. The registered address of Globe Town Flats Management Company Limited is 52 Burnham Street London E2 0jf. The company`s financial liabilities are £29.81k. It is £1.05k against last year. The cash in hand is £35.29k. It is £26.31k against last year. And the total assets are £56.52k, which is £15.81k against last year. MAIN, Kenneth John is a Secretary of the company. BRAMLEY, Anthony is a Director of the company. PATEL, Vanita is a Director of the company. Director BROWN, Derek Albert has been resigned. Director COLE KING, Stephen has been resigned. Director HAND, David has been resigned. Director MCLOUGHLIN, Jill Alwyn has been resigned. Director MEIGHAN, Malcolm has been resigned. Director RILEY, Catherine Susan has been resigned. Director SARGENT, Ronald has been resigned. Director SOPER, Mark Paul has been resigned. Director WALSH, Marie Theresa has been resigned. Director WATT, William has been resigned. Director WATT, William has been resigned. The company operates in "Non-trading company".


globe town flats management company Key Finiance

LIABILITIES £29.81k
+3%
CASH £35.29k
+293%
TOTAL ASSETS £56.52k
+38%
All Financial Figures

Current Directors


Director
BRAMLEY, Anthony
Appointed Date: 20 November 2000
59 years old

Director
PATEL, Vanita
Appointed Date: 06 June 2012
43 years old

Resigned Directors

Director
BROWN, Derek Albert
Resigned: 01 February 1998
63 years old

Director
COLE KING, Stephen
Resigned: 21 October 2003
Appointed Date: 24 June 2003
60 years old

Director
HAND, David
Resigned: 07 August 2014
Appointed Date: 20 November 2000
66 years old

Director
MCLOUGHLIN, Jill Alwyn
Resigned: 07 October 2000
Appointed Date: 01 February 1998
59 years old

Director
MEIGHAN, Malcolm
Resigned: 01 January 2008
Appointed Date: 05 October 2000
69 years old

Director
RILEY, Catherine Susan
Resigned: 16 September 2001
Appointed Date: 05 October 2000
56 years old

Director
SARGENT, Ronald
Resigned: 09 May 1993
68 years old

Director
SOPER, Mark Paul
Resigned: 07 June 2000
Appointed Date: 01 February 1998
59 years old

Director
WALSH, Marie Theresa
Resigned: 03 September 2001
Appointed Date: 01 February 1998
69 years old

Director
WATT, William
Resigned: 01 April 2015
Appointed Date: 20 November 2000
72 years old

Director
WATT, William
Resigned: 01 February 1998
72 years old

GLOBE TOWN FLATS MANAGEMENT COMPANY LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 24 June 2016
14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 24

11 Mar 2016
Total exemption small company accounts made up to 24 June 2015
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 24

17 Jun 2015
Termination of appointment of a director
...
... and 74 more events
07 Jun 1990
Ad 18/05/90--------- £ si 22@1=22 £ ic 2/24

29 May 1990
Company name changed rouyan LIMITED\certificate issued on 30/05/90

29 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 May 1990
Registered office changed on 22/05/90 from: west kent house croft road crowborough TN6 1DL

09 May 1990
Incorporation